Search icon

T.N.B. LEASING CORP.

Company Details

Name: T.N.B. LEASING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1977 (48 years ago)
Entity Number: 449915
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-10-11 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-11 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-09-30 1988-10-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-09-30 1988-10-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20140110027 2014-01-10 ASSUMED NAME LLC INITIAL FILING 2014-01-10
990921001236 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
B693783-2 1988-10-11 CERTIFICATE OF AMENDMENT 1988-10-11
A432578-4 1977-09-30 APPLICATION OF AUTHORITY 1977-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8807259 Other Contract Actions 1988-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 57
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-10-14
Termination Date 1990-10-18

Parties

Name T.N.B. LEASING CORP.
Role Plaintiff
Name GOOD MORNING CARTS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State